CONTINENTAL LIMITED
GLOUCESTER ROAD

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 01727463
Status Active
Incorporation Date 31 May 1983
Company Type Private Limited Company
Address UNIT C2, STAVERTON TECHNOLOGY PARK, GLOUCESTER ROAD, CHELTENHAM, GL51 6TQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of CONTINENTAL LIMITED are www.continental.co.uk, and www.continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continental Limited is a Private Limited Company. The company registration number is 01727463. Continental Limited has been working since 31 May 1983. The present status of the company is Active. The registered address of Continental Limited is Unit C2 Staverton Technology Park Gloucester Road Cheltenham Gl51 6tq. . SPENCER, Susan Jane is a Secretary of the company. MELLOR, Kathleen Patricia is a Director of the company. MELLOR, Simon Karim is a Director of the company. SPENCER, Susan Jane is a Director of the company. Director FATEH, Mark Majid has been resigned. Director FATEH, Monica Julia has been resigned. The company operates in "Business and domestic software development".


Current Directors


Director
MELLOR, Kathleen Patricia
Appointed Date: 18 November 2010
61 years old

Director
MELLOR, Simon Karim

60 years old

Director
SPENCER, Susan Jane
Appointed Date: 01 September 2001
70 years old

Resigned Directors

Director
FATEH, Mark Majid
Resigned: 31 May 2001
65 years old

Director
FATEH, Monica Julia
Resigned: 18 November 2010
Appointed Date: 01 November 1992
90 years old

Persons With Significant Control

Mr Simon Karim Mellor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CONTINENTAL LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Satisfaction of charge 1 in full
...
... and 86 more events
14 Sep 1987
Return made up to 31/12/86; full list of members

24 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

24 Jun 1987
Registered office changed on 24/06/87 from: unit f station lane industrial estate witney oxon

10 Mar 1987
First gazette

27 May 1986
Registered office changed on 27/05/86 from: unit 31 station lane witney oxon OX8 6BX

CONTINENTAL LIMITED Charges

18 January 1988
Debenture
Delivered: 22 January 1988
Status: Satisfied on 17 June 1994
Persons entitled: Aitken Hume Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1987
Mortgage debenture
Delivered: 19 November 1987
Status: Satisfied on 22 July 2015
Persons entitled: Lorella Anstalt
Description: The company's undertaking and all its property and assets…